Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > OPTICAL EXPRESS (HOLDINGS) LIMITED
Company Information for

OPTICAL EXPRESS (HOLDINGS) LIMITED

200 ST. VINCENT STREET, GLASGOW, G2 5SG,
Company Registration Number
SC168769
Private Limited Company
Active

Company Overview

About Optical Express (holdings) Ltd
OPTICAL EXPRESS (HOLDINGS) LIMITED was founded on 1996-10-04 and has its registered office in Glasgow. The organisation's status is listed as "Active". Optical Express (holdings) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
OPTICAL EXPRESS (HOLDINGS) LIMITED
 
Legal Registered Office
200 ST. VINCENT STREET
GLASGOW
G2 5SG
Other companies in G1
 
Filing Information
Company Number SC168769
Company ID Number SC168769
Date formed 1996-10-04
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/10/2015
Return next due 01/11/2016
Type of accounts SMALL
Last Datalog update: 2023-11-06 09:49:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPTICAL EXPRESS (HOLDINGS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OPTICAL EXPRESS (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
GRAEME RAMSAY MURDOCH
Company Secretary 1996-11-21
STEWART MEIN
Director 2008-05-29
DAVID CHARLES MOULSDALE
Director 1996-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
COMLAW SECRETARY LIMITED
Nominated Secretary 1996-10-04 1996-11-21
COMLAW DIRECTOR LIMITED
Nominated Director 1996-10-04 1996-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAEME RAMSAY MURDOCH BRIDGEWATER HOSPITAL (MANCHESTER) LIMITED Company Secretary 2006-12-12 CURRENT 2006-11-29 Dissolved 2017-12-01
GRAEME RAMSAY MURDOCH DCM (OPTICAL CLINIC) HARLEY STREET LIMITED Company Secretary 2006-11-03 CURRENT 2006-11-03 Active - Proposal to Strike off
GRAEME RAMSAY MURDOCH HMS (665) LIMITED Company Secretary 2006-07-05 CURRENT 2006-06-28 Active
GRAEME RAMSAY MURDOCH OPTICAL EXPRESS (PROFESSIONAL SERVICES) LIMITED Company Secretary 2004-03-26 CURRENT 2004-03-22 Active - Proposal to Strike off
GRAEME RAMSAY MURDOCH DCM INVESTMENT HOLDINGS LIMITED Company Secretary 2004-02-12 CURRENT 2004-02-04 Active
GRAEME RAMSAY MURDOCH DCM LASER CLINIC LIMITED Company Secretary 2003-04-24 CURRENT 2003-03-24 Active - Proposal to Strike off
GRAEME RAMSAY MURDOCH THE FRAME ZONE LIMITED Company Secretary 2003-02-05 CURRENT 1998-01-13 Active
GRAEME RAMSAY MURDOCH CRUACH CAPITAL LIMITED Company Secretary 2003-01-21 CURRENT 2002-11-29 Active
GRAEME RAMSAY MURDOCH DCM OPTICAL CLINIC PLC Company Secretary 2002-10-23 CURRENT 2002-07-17 Active - Proposal to Strike off
GRAEME RAMSAY MURDOCH MATLAND LIMITED Company Secretary 2002-10-11 CURRENT 1934-07-06 Active
GRAEME RAMSAY MURDOCH OPTICAL INC. LIMITED Company Secretary 2001-02-23 CURRENT 2001-02-23 Active
GRAEME RAMSAY MURDOCH OUTCLIN LIMITED Company Secretary 2000-04-14 CURRENT 2000-03-14 Active - Proposal to Strike off
GRAEME RAMSAY MURDOCH OPTI WORLD LIMITED Company Secretary 1998-01-23 CURRENT 1987-11-25 Active
GRAEME RAMSAY MURDOCH 123 LEEDS LIMITED Company Secretary 1997-08-15 CURRENT 1984-12-19 Active
GRAEME RAMSAY MURDOCH SPECIALEYES LIMITED Company Secretary 1997-05-30 CURRENT 1997-02-05 Active - Proposal to Strike off
GRAEME RAMSAY MURDOCH OPTICAL EXPRESS (NORTHERN) LIMITED Company Secretary 1997-02-11 CURRENT 1997-02-11 Active - Proposal to Strike off
GRAEME RAMSAY MURDOCH OPTICAL EXPRESS (WESTFIELD) LIMITED Company Secretary 1995-11-17 CURRENT 1995-11-17 Active
GRAEME RAMSAY MURDOCH OPTICAL EXPRESS LIMITED Company Secretary 1995-11-03 CURRENT 1995-11-03 Active
GRAEME RAMSAY MURDOCH OPTICAL EXPRESS (GYLE) LIMITED Company Secretary 1994-04-22 CURRENT 1994-04-22 Active
GRAEME RAMSAY MURDOCH DCM (OPTICAL HOLDINGS) LIMITED Company Secretary 1994-04-13 CURRENT 1993-09-23 Active
STEWART MEIN LORENA INVESTMENTS LIMITED Director 2015-09-09 CURRENT 2014-11-21 Active
STEWART MEIN 104 BELLSHILL SVP LIMITED Director 2010-03-05 CURRENT 2010-02-12 Active
STEWART MEIN 211 EASTCHEAP SVP LIMITED Director 2009-12-24 CURRENT 2009-08-07 Active
STEWART MEIN SVP GLOUCESTER LIMITED Director 2009-12-24 CURRENT 2009-08-07 Active
STEWART MEIN BRIDGEWATER HOSPITAL (MANCHESTER) LIMITED Director 2008-05-29 CURRENT 2006-11-29 Dissolved 2017-12-01
STEWART MEIN DCM 590 LIMITED Director 2008-05-29 CURRENT 2008-03-25 Active
STEWART MEIN OPTICAL EXPRESS (GYLE) LIMITED Director 2008-05-29 CURRENT 1994-04-22 Active
STEWART MEIN THE FRAME ZONE LIMITED Director 2008-05-29 CURRENT 1998-01-13 Active
STEWART MEIN 123 LEEDS LIMITED Director 2008-05-29 CURRENT 1984-12-19 Active
STEWART MEIN OPTICAL EXPRESS (WESTFIELD) LIMITED Director 2008-05-29 CURRENT 1995-11-17 Active
STEWART MEIN OPTICAL EXPRESS LIMITED Director 2008-05-29 CURRENT 1995-11-03 Active
STEWART MEIN CRUACH CAPITAL LIMITED Director 2008-05-29 CURRENT 2002-11-29 Active
STEWART MEIN DCM (OPTICAL HOLDINGS) LIMITED Director 2006-03-15 CURRENT 1993-09-23 Active
DAVID CHARLES MOULSDALE MATLAND LIMITED Director 2015-11-17 CURRENT 1934-07-06 Active
DAVID CHARLES MOULSDALE LORENA INVESTMENTS LIMITED Director 2015-09-10 CURRENT 2014-11-21 Active
DAVID CHARLES MOULSDALE 104 BELLSHILL SVP LIMITED Director 2010-03-05 CURRENT 2010-02-12 Active
DAVID CHARLES MOULSDALE 211 EASTCHEAP SVP LIMITED Director 2010-01-11 CURRENT 2009-08-07 Active
DAVID CHARLES MOULSDALE SVP GLOUCESTER LIMITED Director 2010-01-11 CURRENT 2009-08-07 Active
DAVID CHARLES MOULSDALE DCM 590 LIMITED Director 2008-04-09 CURRENT 2008-03-25 Active
DAVID CHARLES MOULSDALE BRIDGEWATER HOSPITAL (MANCHESTER) LIMITED Director 2006-12-12 CURRENT 2006-11-29 Dissolved 2017-12-01
DAVID CHARLES MOULSDALE DCM (OPTICAL CLINIC) HARLEY STREET LIMITED Director 2006-11-03 CURRENT 2006-11-03 Active - Proposal to Strike off
DAVID CHARLES MOULSDALE HMS (665) LIMITED Director 2006-07-05 CURRENT 2006-06-28 Active
DAVID CHARLES MOULSDALE OPTICAL EXPRESS (PROFESSIONAL SERVICES) LIMITED Director 2004-03-26 CURRENT 2004-03-22 Active - Proposal to Strike off
DAVID CHARLES MOULSDALE DCM INVESTMENT HOLDINGS LIMITED Director 2004-02-12 CURRENT 2004-02-04 Active
DAVID CHARLES MOULSDALE DCM LASER CLINIC LIMITED Director 2003-04-24 CURRENT 2003-03-24 Active - Proposal to Strike off
DAVID CHARLES MOULSDALE THE FRAME ZONE LIMITED Director 2003-02-05 CURRENT 1998-01-13 Active
DAVID CHARLES MOULSDALE CRUACH CAPITAL LIMITED Director 2003-01-21 CURRENT 2002-11-29 Active
DAVID CHARLES MOULSDALE DCM OPTICAL CLINIC PLC Director 2002-10-11 CURRENT 2002-07-17 Active - Proposal to Strike off
DAVID CHARLES MOULSDALE OPTICAL INC. LIMITED Director 2001-02-23 CURRENT 2001-02-23 Active
DAVID CHARLES MOULSDALE OUTCLIN LIMITED Director 2000-03-14 CURRENT 2000-03-14 Active - Proposal to Strike off
DAVID CHARLES MOULSDALE SPECIALEYES LIMITED Director 1997-05-30 CURRENT 1997-02-05 Active - Proposal to Strike off
DAVID CHARLES MOULSDALE OPTICAL EXPRESS (NORTHERN) LIMITED Director 1997-02-11 CURRENT 1997-02-11 Active - Proposal to Strike off
DAVID CHARLES MOULSDALE 123 LEEDS LIMITED Director 1997-01-13 CURRENT 1984-12-19 Active
DAVID CHARLES MOULSDALE OPTICAL EXPRESS (WESTFIELD) LIMITED Director 1995-11-17 CURRENT 1995-11-17 Active
DAVID CHARLES MOULSDALE OPTICAL EXPRESS LIMITED Director 1995-11-03 CURRENT 1995-11-03 Active
DAVID CHARLES MOULSDALE OPTICAL EXPRESS (GYLE) LIMITED Director 1994-04-22 CURRENT 1994-04-22 Active
DAVID CHARLES MOULSDALE DCM (OPTICAL HOLDINGS) LIMITED Director 1994-04-13 CURRENT 1993-09-23 Active
DAVID CHARLES MOULSDALE OPTI WORLD LIMITED Director 1990-04-30 CURRENT 1987-11-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-13SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-10-13CONFIRMATION STATEMENT MADE ON 06/10/23, WITH NO UPDATES
2023-06-30REGISTERED OFFICE CHANGED ON 30/06/23 FROM The Ca'd'oro 45 Gordon Street Glasgow G1 3PE
2022-10-11CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2022-10-04SMALL COMPANY ACCOUNTS MADE UP TO 01/01/22
2022-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 01/01/22
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/21, WITH NO UPDATES
2021-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 26/12/20
2021-06-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 28/12/19
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 06/10/20, WITH NO UPDATES
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 06/10/19, WITH NO UPDATES
2019-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 29/12/18
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 06/10/18, WITH NO UPDATES
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/12/17
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/17, WITH NO UPDATES
2017-07-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 26/12/15
2016-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 27/12/14
2015-12-10CH03SECRETARY'S DETAILS CHNAGED FOR MR GRAEME RAMSAY MURDOCH on 2015-12-10
2015-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1687690006
2015-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1687690005
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-05AR0104/10/15 ANNUAL RETURN FULL LIST
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-30AR0104/10/14 ANNUAL RETURN FULL LIST
2014-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 28/12/13
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-28AR0104/10/13 ANNUAL RETURN FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 29/12/12
2012-12-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-10-18AR0104/10/12 ANNUAL RETURN FULL LIST
2012-09-20AA01Previous accounting period shortened from 31/12/11 TO 30/12/11
2011-12-13466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4
2011-12-13466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3
2011-11-01AR0104/10/11 ANNUAL RETURN FULL LIST
2011-05-10AAFULL ACCOUNTS MADE UP TO 01/01/11
2011-05-10AAFULL ACCOUNTS MADE UP TO 26/12/09
2010-10-29AR0104/10/10 FULL LIST
2009-10-27AR0104/10/09 FULL LIST
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES MOULSDALE / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART MEIN / 27/10/2009
2009-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/12/08
2009-06-26410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-06-18RES13SECT 175 CA 2006 11/06/2009
2009-04-02AAFULL ACCOUNTS MADE UP TO 29/12/07
2008-10-31363aRETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS
2008-06-06288aDIRECTOR APPOINTED STEWART MEIN
2008-05-08288cSECRETARY'S CHANGE OF PARTICULARS / GRAEME MURDOCH / 08/05/2008
2007-11-02363sRETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS
2007-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/06
2007-05-18410(Scot)PARTIC OF MORT/CHARGE *****
2007-05-10419a(Scot)DEC MORT/CHARGE *****
2007-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/06
2007-03-27225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2006-11-23363(287)REGISTERED OFFICE CHANGED ON 23/11/06
2006-11-23363sRETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS
2006-11-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-26AAFULL ACCOUNTS MADE UP TO 26/03/05
2005-10-21363sRETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS
2005-02-01AAFULL ACCOUNTS MADE UP TO 27/03/04
2004-10-13363sRETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS
2004-08-16288cDIRECTOR'S PARTICULARS CHANGED
2004-07-05287REGISTERED OFFICE CHANGED ON 05/07/04 FROM: CLAIRMONT SOLICITORS 9 CLAIRMONT GARDENS GLASGOW G3 7LW
2004-02-02AAFULL ACCOUNTS MADE UP TO 29/03/03
2003-11-10363sRETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS
2002-10-09363sRETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS
2002-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-11-08363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-08363sRETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS
2000-11-10410(Scot)PARTIC OF MORT/CHARGE *****
2000-11-06419a(Scot)DEC MORT/CHARGE *****
2000-10-17363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-17363sRETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS
2000-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
2000-04-27225ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00
1999-10-06363(288)SECRETARY'S PARTICULARS CHANGED
1999-10-06363sRETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS
1999-04-26287REGISTERED OFFICE CHANGED ON 26/04/99 FROM: BRECKENRIDGER HOUSE 274 SAUCHIEHALL STREET GLASGOW G2 3EH
1998-12-07AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-11-11363(288)SECRETARY'S PARTICULARS CHANGED
1998-11-11363sRETURN MADE UP TO 04/10/98; NO CHANGE OF MEMBERS
1997-12-31363(288)SECRETARY RESIGNED
1997-12-31363sRETURN MADE UP TO 04/10/97; FULL LIST OF MEMBERS
1997-05-23CERTNMCOMPANY NAME CHANGED OPTICAL EXPRESS (SOUTHERN) LIMIT ED CERTIFICATE ISSUED ON 23/05/97
1997-01-03288aNEW SECRETARY APPOINTED
1996-12-03410(Scot)PARTIC OF MORT/CHARGE *****
1996-11-27288aNEW DIRECTOR APPOINTED
1996-11-27288bDIRECTOR RESIGNED
1996-11-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-11-25SRES01ALTER MEM AND ARTS 21/11/96
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to OPTICAL EXPRESS (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OPTICAL EXPRESS (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-02 Outstanding DAKOTA TRADING B.V.
2015-10-07 Outstanding DAKOTA TRADING B.V.
BOND & FLOATING CHARGE 2009-06-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2007-05-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2000-10-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1996-11-25 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Intangible Assets
Patents
We have not found any records of OPTICAL EXPRESS (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OPTICAL EXPRESS (HOLDINGS) LIMITED
Trademarks
We have not found any records of OPTICAL EXPRESS (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OPTICAL EXPRESS (HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as OPTICAL EXPRESS (HOLDINGS) LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where OPTICAL EXPRESS (HOLDINGS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OPTICAL EXPRESS (HOLDINGS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OPTICAL EXPRESS (HOLDINGS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.